Search icon

P & G LEXINGTON CORP.

Company Details

Name: P & G LEXINGTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1997 (28 years ago)
Entity Number: 2178170
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1125 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1125 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GEORGE PAVLOUNIS Chief Executive Officer 1125 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
090903002128 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070917002054 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002871 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030924002312 2003-09-24 BIENNIAL STATEMENT 2003-09-01
010913002235 2001-09-13 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66297.00
Total Face Value Of Loan:
66297.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54815.00
Total Face Value Of Loan:
54815.00

Court Cases

Court Case Summary

Filing Date:
2021-04-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN RAMIREZ,
Party Role:
Plaintiff
Party Name:
P & G LEXINGTON CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State